Company number 02542944
Status Active
Incorporation Date 25 September 1990
Company Type Private Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 3,547,398
; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SMHA LIMITED are www.smha.co.uk, and www.smha.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Smha Limited is a Private Limited Company.
The company registration number is 02542944. Smha Limited has been working since 25 September 1990.
The present status of the company is Active. The registered address of Smha Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CRUMMETT, Stephen Paul is a Director of the company. MORGAN, John Christopher is a Director of the company. Secretary GRANAT, Russell has been resigned. Secretary JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Director AHEARN, Paul John has been resigned. Director BISHOP, John Michael has been resigned. Director BRANDON, Julian Andrew has been resigned. Director CARR, Ian has been resigned. Director CARR, Ian has been resigned. Director CHAMBERS, Brian Peter has been resigned. Director COBB, Barry Harold Frederick has been resigned. Director COWAN, Peter has been resigned. Director FOSTER, Kevin has been resigned. Director GRANAT, Russell has been resigned. Director HIBBERT, Matthew has been resigned. Director HOWORTH, Richard Jonathan Nelson has been resigned. Director JOHNSTON, William Raymond has been resigned. Director MOORHOUSE, Barbara Jane has been resigned. Director MULLIGAN, David Kevin has been resigned. Director PARKER, Peter William Edward has been resigned. Director PUGH, Robin James Mostyn has been resigned. Director SKELDING, Neil has been resigned. Director SLOAN, Alistair Thomas has been resigned. Director SMITH, Nigel Roy has been resigned. Director STODDART, Andrew Michael has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Director
AHEARN, Paul John
Resigned: 01 September 1999
Appointed Date: 17 March 1998
76 years old
Director
CARR, Ian
Resigned: 20 August 1999
Appointed Date: 24 September 1998
67 years old
Director
CARR, Ian
Resigned: 17 March 1998
Appointed Date: 01 February 1998
67 years old
Director
COWAN, Peter
Resigned: 30 September 1997
Appointed Date: 23 December 1996
69 years old
Director
FOSTER, Kevin
Resigned: 10 February 1998
Appointed Date: 07 April 1997
70 years old
Director
HIBBERT, Matthew
Resigned: 30 March 2012
Appointed Date: 01 April 2010
59 years old
Director
SKELDING, Neil
Resigned: 18 July 2013
Appointed Date: 30 March 2012
54 years old
Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 01 June 2005
70 years old
SMHA LIMITED Events
4 November 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Delivered: 19 November 2003
Status: Satisfied
on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2002
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Delivered: 5 December 2002
Status: Satisfied
on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…
16 September 1991
Mortgage debenture
Delivered: 25 September 1991
Status: Satisfied
on 14 May 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 August 1991
Legal charge
Delivered: 6 September 1991
Status: Satisfied
on 16 November 1996
Persons entitled: Barclays Bank PLC
Description: 88 hogden lane, watford, hertfordshire.
24 May 1991
Guarantee & debenture
Delivered: 11 June 1991
Status: Satisfied
on 13 May 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1990
Debenture
Delivered: 20 November 1990
Status: Satisfied
on 16 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…